The Artful Pour Ltd

DataGardener
the artful pour ltd
live
Micro

The Artful Pour Ltd

07632924Private Limited With Share Capital

12 Hazel Drive, Burn Bridge, Harrogate, HG31NY
Incorporated

13/05/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

47910

Risk

moderate risk

Company Overview

Registration, classification & business activity

The Artful Pour Ltd (07632924) is a private limited with share capital incorporated on 13/05/2011 (14 years old) and registered in harrogate, HG31NY. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 13/05/2011
HG31NY
1 employees

Financial Overview

Total Assets

£93.0K

Liabilities

£127.2K

Net Assets

£-34.2K

Est. Turnover

£1.51M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

3

Shareholders

Board of Directors

1
director

Filed Documents

59
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-10-2020
Legacy
Category:Capital
Date:08-06-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-06-2020
Legacy
Category:Insolvency
Date:08-06-2020
Resolution
Category:Resolution
Date:08-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2020
Resolution
Category:Resolution
Date:10-03-2020
Capital Cancellation Shares
Category:Capital
Date:10-03-2020
Capital Return Purchase Own Shares
Category:Capital
Date:09-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2019
Capital Allotment Shares
Category:Capital
Date:13-02-2019
Resolution
Category:Resolution
Date:12-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:25-06-2018
Change Of Name Notice
Category:Change Of Name
Date:25-06-2018
Capital Allotment Shares
Category:Capital
Date:21-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Termination Director Company With Name
Category:Officers
Date:13-03-2012
Incorporation Company
Category:Incorporation
Date:13-05-2011

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date28/02/2027
Filing Date31/12/2025
Latest Accounts31/05/2025

Trading Addresses

Unit 9 Offices, Leeds Bradford Airport Industria, Leeds, West Yorkshire, LS197WP
12 Hazel Drive, Burn Bridge, Harrogate, HG31NYRegistered

Contact

12 Hazel Drive, Burn Bridge, Harrogate, HG31NY